SME WHOLESALE FINANCE (LONDON) LIMITED

SME WHOLESALE FINANCE (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSME WHOLESALE FINANCE (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05165896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SME WHOLESALE FINANCE (LONDON) LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is SME WHOLESALE FINANCE (LONDON) LIMITED located?

    Registered Office Address
    330 Holborn Gate 326-332 High Holborn
    WC1V 7QH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SME WHOLESALE FINANCE (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SME WHOLESALE FINANCE (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for SME WHOLESALE FINANCE (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Puneet Raj Bhatia as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Luke Webster as a director on Jun 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Accounts for a small company made up to Mar 31, 2024

    29 pagesAA

    Appointment of Mr Luke Webster as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Harvey Andrew Mcgrath as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Pauline Barnett as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of David Leonard Prais as a director on Oct 14, 2024

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH

    1 pagesAD02

    Registered office address changed from Fourth Floor, 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH on May 22, 2023

    1 pagesAD01

    Termination of appointment of Praveenjothi Paranjothi as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Marguerite Mary Mc Mahon as a director on May 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    29 pagesAA

    Termination of appointment of James Christopher Izzard as a director on Aug 02, 2022

    1 pagesTM01

    Appointment of Mr Alex Conway as a director on Jul 14, 2022

    2 pagesAP01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to 5 Chancery Lane London WC2A 1LG

    1 pagesAD02

    Termination of appointment of Marion Anne Bernard as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Adrian Simon as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Who are the officers of SME WHOLESALE FINANCE (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATIA, Puneet Raj
    326-332 High Holborn
    WC1V 7QH London
    330 Holborn Gate
    England
    Director
    326-332 High Holborn
    WC1V 7QH London
    330 Holborn Gate
    England
    EnglandBritishDirector337052290001
    CONWAY, Alex
    Union Street
    SE1 0LL London
    169
    England
    Director
    Union Street
    SE1 0LL London
    169
    England
    EnglandBritishAssistant Director, Economic Development And Europ298266410001
    RODRIGUEZ-PIZA, Margarita Elizabeth
    Paddock Close
    KT4 7LY Worcester Park
    2
    Surrey
    United Kingdom
    Director
    Paddock Close
    KT4 7LY Worcester Park
    2
    Surrey
    United Kingdom
    United KingdomAmericanCompany Director187164480001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    ALLOWAY, Mark Baxter
    Rue Moliere
    92400 Courbevoie
    4
    France
    Director
    Rue Moliere
    92400 Courbevoie
    4
    France
    FranceBritishDevelopment Banker154780690002
    BARNETT, Pauline
    326-332 High Holborn
    WC1V 7QH London
    330 Holborn Gate
    England
    Director
    326-332 High Holborn
    WC1V 7QH London
    330 Holborn Gate
    England
    EnglandBritishRetired120374800002
    BARRETT, Melbourne Junior
    47 Ormeley Road
    SW12 9QF London
    Director
    47 Ormeley Road
    SW12 9QF London
    BritishLocal Goverment Officer67708500001
    BERNARD, Marion Anne
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    Director
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    EnglandBritishFinance259010020001
    CARLYLE, Julie May
    123 High Trees House
    Nightingale Lane
    SW12 8AH London
    Director
    123 High Trees House
    Nightingale Lane
    SW12 8AH London
    United KingdomBritishChartered Accountant98640650001
    COLLINGE, Andrew
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    First Floor
    England
    Director
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    First Floor
    England
    United KingdomBritishAssistant Director Intelligence Unit164652710001
    DJANG, Ruth Carlien
    7 Cranfield Drive
    Colindale
    NW9 5WH London
    Director
    7 Cranfield Drive
    Colindale
    NW9 5WH London
    EnglandBritishDirector37853750002
    EBANJA, Sarah
    1 Kingsmere Place
    N16 5LN London
    Director
    1 Kingsmere Place
    N16 5LN London
    EnglandBritishDeputy Chief Executive125126000001
    IZZARD, James Christopher
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    Director
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    EnglandBritishLocal Government Officer266836950001
    JACKSON, Debbie Kate
    The Queen's Walk
    SE1 2AA London
    City Hall
    Director
    The Queen's Walk
    SE1 2AA London
    City Hall
    United KingdomBritishAssistant Director221087360001
    JOSEPH, Lurene Julia
    197 Blackfriars Road
    SE1 8AA London
    Palestra
    Director
    197 Blackfriars Road
    SE1 8AA London
    Palestra
    EnglandBritishDeputy Chief Executive159208490001
    MC MAHON, Marguerite Mary
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    Director
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    LuxembourgIrishDirector258869670001
    MCDONALD, Benjamin Leo
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    First Floor
    England
    Director
    Aldwych House
    71-91 Aldwych
    WC2B 4HN London
    First Floor
    England
    EnglandBritishPartner194848680001
    MCGRATH, Harvey Andrew, Sir
    Berkeley Square
    W1J 5AW London
    42
    England
    Director
    Berkeley Square
    W1J 5AW London
    42
    England
    EnglandBritishNone23413970003
    MCGRATH, Harvey Andrew
    Berkeley Square
    W1J 5AW London
    42
    Uk
    Director
    Berkeley Square
    W1J 5AW London
    42
    Uk
    UkUkNone193351730001
    MENNEER, Simon John
    34 Park Vista
    Greenwick
    SE10 9LZ London
    Director
    34 Park Vista
    Greenwick
    SE10 9LZ London
    BritishGroup Director London Developm117478230001
    MORLEY, Richard Anthony
    1 Prescot Street
    E1 8RJ London
    36
    Uk
    Director
    1 Prescot Street
    E1 8RJ London
    36
    Uk
    United KingdomBritishInvestor50308460003
    PARANJOTHI, Praveenjothi
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    Director
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    EnglandGermanDirector209300350002
    PRAIS, David Leonard
    Village Road
    Denham Village
    UB9 5BE Uxbridge
    Ashby
    Middlesex
    England
    Director
    Village Road
    Denham Village
    UB9 5BE Uxbridge
    Ashby
    Middlesex
    England
    United KingdomBritishCompany Director151311780001
    PRAIS, David Leonard
    Ashbys
    Village Road
    UB9 5BA Denham Village
    Middlesex
    Director
    Ashbys
    Village Road
    UB9 5BA Denham Village
    Middlesex
    United KingdomBritishCompany Director151311780001
    ROBSON, Keith
    Kelmscott Ridge Close
    GU22 0PU Woking
    Surrey
    Director
    Kelmscott Ridge Close
    GU22 0PU Woking
    Surrey
    United KingdomBritishDirector15192600001
    SCOTT, Peter William
    Dearnaley House Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    Director
    Dearnaley House Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    United KingdomBritishBank Manager59513500001
    SIMON, Adrian
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    Director
    5 Chancery Lane
    WC2A 1LG London
    Fourth Floor,
    England
    EnglandBritishDirector Of Business Creation67810760002
    SLADE, Audrey Nina
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    84 Theobalds Road
    WC1X 8RW London
    United KingdomAmericanEconomic Development165591530001
    WEBSTER, Luke
    326-332 High Holborn
    WC1V 7QH London
    330 Holborn Gate
    England
    Director
    326-332 High Holborn
    WC1V 7QH London
    330 Holborn Gate
    England
    EnglandBritishManaging Director195326100002

    Who are the persons with significant control of SME WHOLESALE FINANCE (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greater London Authority
    The Queen's Walk
    SE1 2AA London
    City Hall
    England
    Apr 06, 2016
    The Queen's Walk
    SE1 2AA London
    City Hall
    England
    No
    Legal FormLocal Government Entity
    Country RegisteredEngland
    Legal AuthorityGreater London Authority Act 2007 And Greater London Authority Act 1999
    Place RegisteredNot Applicable
    Registration NumberNot Applicable
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0